CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED
Overview
| Company Name | CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 04118062 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNCL 9 LIMITED | Feb 12, 2001 | Feb 12, 2001 |
| EVER 1451 LIMITED | Dec 01, 2000 | Dec 01, 2000 |
What are the latest accounts for CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest annual return for CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to registered society | 1 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 25, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Paul Lang as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Mr Patrick Moynihan on Mar 06, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from New Century House Corporation Street Manchester M60 4ES on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Paul Andrew Hemingway as a director on Jul 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick Moynihan as a director on Dec 31, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Cws (No.1) Limited as a director on Dec 31, 2011 | 2 pages | AP02 | ||||||||||
Termination of appointment of Michael David Greenacre as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Neil Braithwaite as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Paul Andrew Hemingway on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150285370001 | |||||||||||
| LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 170146830001 | |||||||||
| CWS (NO.1) LIMITED | Director | Corporation Street M60 4ES Manchester New Century House United Kingdom |
| 130695310001 | ||||||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||||||
| BEAUMONT, Martin Dudley | Director | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | United Kingdom | British | 10084840001 | |||||||||
| BRAITHWAITE, Neil | Director | New Century House Corporation Street M60 4ES Manchester | England | British | 87486660004 | |||||||||
| GREENACRE, Michael David | Director | New Century House Corporation Street M60 4ES Manchester | England | British | 74808750001 | |||||||||
| HEMINGWAY, Paul Andrew | Director | New Century House Corporation Street M60 4ES Manchester | United Kingdom | British | 188221460001 | |||||||||
| JONES, Philip Robert | Director | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | United Kingdom | English | 43686960001 | |||||||||
| KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | 84868550001 | |||||||||
| MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 87719730001 | |||||||||
| WALLIS, Daren | Director | 11 Alveston Drive SK9 2GA Wilmslow Cheshire | British | 83058270001 | ||||||||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 | |||||||||
| EVERDIRECTOR LIMITED | Nominee Director | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018430001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0